Company NameCrown Carpets (Denton) Limited
Company StatusDissolved
Company Number04717990
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameRoy Leonard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11/15 Stockport Road
Denton
Manchester
Cheshire
M34 6DB
Secretary NameJanet Leonard
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11/15 Stockport Road
Denton
Manchester
M34 6DB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitecrowncarpetsdentonltd.co.uk

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Roy Leonard
75.00%
Ordinary
25 at £1Mrs Janet Leonard
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,535
Current Liabilities£40,463

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (3 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Secretary's details changed for Janet Leonard on 1 April 2010 (1 page)
21 April 2010Director's details changed for Roy Leonard on 1 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Janet Leonard on 1 April 2010 (1 page)
21 April 2010Director's details changed for Roy Leonard on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 01/04/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
17 June 2008Location of register of members (1 page)
20 December 2007Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Return made up to 01/04/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 01/04/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 April 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 16 saint john street london EC1M 4NT (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
1 April 2003Incorporation (14 pages)